Collection #s M 0584 OMB 0043

HARDEN, CECIL MURRAY PAPERS, 1938-1984 (BULK 1950-1960)

Collection Information

Biographical Sketch

Scope and Content Note

Series Contents

Cataloging Information

Processed by: Ellen Swain & Paul Brockman 5 August 1991 Updated 1 July 2004

Manuscript and Visual Collections Department William Henry Smith Memorial Library Historical Society 450 West Ohio Street Indianapolis, IN 46202-3269

www.indianahistory.org

COLLECTION INFORMATION

VOLUME OF COLLECTION: 20 manuscript boxes, 5 4X6 "shoe boxes", 6 oversize manuscript boxes (12 linear feet)

COLLECTION DATES: Inclusive, 1938-1984; bulk, 1950-1960

PROVENANCE: Marjorie M. Harden, West Lafayette, Indiana, 26 June 1985

RESTRICTIONS: None

COPYRIGHT: Held by Indiana Historical Society

ALTERNATE FORMATS: None OTHER FINDING AIDS: None

RELATED HOLDINGS: None

ACCESSION NUMBER: 1987.0570

BIOGRAPHICAL SKETCH

Cecil Murray Harden (1894-1984), a native of Covington, Indiana, attended Indiana University and taught in the Covington school system. In 1914, she married Frost R. Harden, owner of a local Ford dealership and bore one son Murray, later a doctor in West Lafayette.

Active in local clubs and church organizations, Harden began her political career in 1932 when she was elected Republican Precinct Committeewoman. After holding several district and state positions within the , Harden was elected to the United States House of Representatives from the Sixth District in 1948. While in Congress, Harden became in 1951 the first woman member of a House subcommittee to make an official trip around the world. She served on the House Committee on Government Operations for eight years and on the House Committee for Post Office Civil Service for six years. One of her congressional activities involved gaining funds for the Federal flood control project in Indiana. After her defeat in the 1958 election, Harden was appointed Special Assistant to the Postmaster General for Women's Affairs by Postmaster General Arthur Summerfield, a position she held until 1961. During this time, Harden toured the country, speaking on the danger of "obscene" mail.

During the 1960s, Harden remained active in politics by serving as National Committeewoman for Indiana (1964- 1972). She also was a member of the Task Force on Conduct of Foreign Relations of the Republican Coordinating Committee from 1965 to 1968 and served as a delegate-at-large for the 1968 and 1972 National Conventions.

While spending her retirement years in Covington, Harden was honored in 1973 with an appreciation dinner in which five hundred friends and associates paid tribute to her years of service. Cecil M. Harden Day was established and Mansfield Lake was renamed for her in 1974 as a tribute to her work for the flood control project.

Sources: Biographical_Directory_of_U.S._Congress,_1774-1983, p. 1130. Information obtained from materials in collection.

SCOPE AND CONTENT NOTE

The collection, spanning the years 1938 to the 1970s, consists largely of Harden's personal and political correspondence. Arranged chronologically, these folders contain cards and letters from family and friends as well as correspondence between constituents and colleagues. Also included is correspondence regarding Harden's six congressional campaigns (1948-1958) and her work as Special Assistant to the Postmaster General, as well as five letters from President Eisenhower congratulating her for her congressional work. Tributes such as Cecil M. Harden Day, Cecil M. Harden Lake, and a Harden appreciation dinner given in 1973 include congratulatory letters and well- wishes. Republican committee and convention correspondence and information as well as election results comprise three boxes and various legislation sponsored by Harden make up two boxes.

Also comprising a substantial part of the collection are Harden's speeches and news releases. A number of speeches are dated during Harden's congressional years and address such topics as high prices, Republican elections, and . The majority, however, dated 1959 to 1961 and given when Harden was touring the United States as Special Assistant to the Postmaster General, attack the distribution of "obscene" material through the United States mail service. Groups addressed include women's organizations, rotary clubs, and post office employees. Items regarding Harden's public service role such as flag presentations and post office dedications, as well as the 1961 Raccoon Lake Recreation Area Dedication are also included.

Other items in the collection include political and personal expense accounts, appointment books, and calendars. Military academy appointments made by Harden when in Congress span the years 1951 to 1959 and comprise three boxes. Issues such as aging, health and nutrition, and women in politics are also covered. Clippings from various newspapers, dated from the 1940s to the 1970s, document Harden's personal and political life. Republican material including Richard M. Nixon speeches and election material from the late sixties and seventies are among the miscellaneous items. Speech notes, expense books, check books, note pads, address books, and diaries are contained in the remaining five boxes of the collection.

BOX AND FOLDER LISTING

BOX 1: Biographical Information; Correspondence 1938-1956 FOLDER CONTENTS

1 Biographical Information

2 Correspondence - Murray and Marge Harden 1938-1946

3 Congratulatory Telegrams and Letters 1948

4 Correspondence Regarding Truman Campaign Tour 1950

5 Campaign Contribution Correspondence 1950-1951

6 Personal Correspondence 1950-1951

7 Correspondence 1952

8 Congratulatory Letters - 1952 Election

9 Personal Correspondence 1953

10 Letters from Pres. Eisenhower (5) 1953-1956

11 Correspondence 1954

12 Correspondence - Harden Grandchildren 1954-1956

13 Correspondence 1955

14 Correspondence - Frost R. Harden 1950-1954

15 Correspondence - Frost R. Harden 1955-1956

16 Correspondence 1956

BOX 2: Correspondence 1956-1959 FOLDER CONTENTS

1 Congratulatory Letters - 1956 Campaign, part 1

2 Congratulatory Letters - 1956 Campaign, part 2 3 Correspondence 1957

4 Post Election Letters - 1958 Election

5 Correspondence 1958

6 Personal Correspondence 1958

7 Sympathy Letters Regarding 1958 Defeat

8 Invitations Declined 1959

9 Personal Correspondence 1959

BOX 3: Correspondence 1959-1964 FOLDER CONTENTS

1 Correspondence - Pearl Sayre 1959

2 Personal Correspondence, March-April 1959

3 Personal Correspondence 1959

4 Christmas Cards 1959

5 Unsigned Correspondence 1959

6 Personal Correspondence 1959-1960

7 Personal Correspondence 1959-1960

8 Personal Correspondence 1959-1960

9 Personal Correspondence 1959-1961

10 Interdepartmental - Cecil Harden Communications 1960

11 Personal Correspondence 1960

12 Personal Correspondence 1960

13 Personal Correspondence 1961

14 Personal Correspondence and Report to Postmaster General 1961

15 Correspondence 1961-1962

16 Correspondence 1961-1964

BOX 4: Correspondence 1964-1972; Personal Files 1959-1960 FOLDER CONTENTS

1 Correspondence 1964-1965

2 Correspondence and Miscellaneous 1964 - 1965

3 Correspondence Regarding the Death of Frost Harden, August 1965 4 Correspondence - and 1968

5 Correspondence - Raymond Humphreys 1968

6 Correspondence 1968-1969

7 Notes and Correspondence 1970-1977

8 Political Correspondence 1972

9 Birthday Cards, n.d.

10 Personal B, 1959-1960

11 Personal C, 1959-1960

12 Personal D, 1959-1960

13 Personal E, 1959-1960

14 Personal F, 1959-1960

15 Personal H, 1959-1960

16 Personal K, 1959

17 Personal L, 1959-1960

18 Personal M, 1959-1960

19 Personal N, 1959-1960

20 Personal P, 1959

21 Personal R, 1959

22 Personal S, 1959-1960

23 Personal T, 1959-1960

24 Personal U, n.d.

25 Personal V, 1959

26 Personal W, 1959

BOX 5: Personal Files 1960; Campaign Material 1948-1956 FOLDER CONTENTS

1 Personal A, 1960

2 Personal C, 1960

3 Personal D, 1960

4 Personal E, 1960 5 Personal F, 1960

6 Personal G, 1960

7 Personal H, 1960

8 Personal J, 1960

9 Personal K, 1960

10 Personal L, 1960

11 Personal M, 1960

12 Personal N, 1960

13 Personal O, 1960

14 Personal P, 1960

15 Personal R, 1960

16 Personal S, 1960

17 Personal T, 1960

18 Personal W, 1960

19 Personal Y, 1960

20 Personal Records, 1959-1960

21 Radio Speeches - Campaign 1948

22 Campaign 1952 part 1

23 Campaign 1952 part 2

24 Campaign Contributions 1952

25 Campaign Miscellaneous 1954-1956

26 Campaign 1956 part 1

27 Campaign 1956 part 2

28 Campaign Contributions 1956

29 Primary 1956 - Newspaper Clippings

BOX 6: Campaign Material 1958-1972; Committees and Conventions, 1940-1966 FOLDER CONTENTS

1 General Campaign 1958

2 Campaign Planning - September 1971 3 Sample Questions and Answers, Speechmaking Primer - Campaign 1968

4 Campaign Planning - September 1971

5 Campaign Contribution Laws 1972

6 Republican National Committee 1940s

7 Minutes of Republican National Committee Meeting, Indianapolis - January 22, 1945

8 Committee on Un-American Activities Information 1956

9 Resignation From Republican National Committee 1959

10 National Republican Women's Convention - Washington D.C. 1959

11 Seventh Annual Republican Women's Conference, April 12-15, 1959

12 Citizens Advisory Committee on Literature, December 1959

13 (OMB 43) Box 1, Scrapbook Regarding Special Assistant to the Postmaster General, 1959

14 National Association of Postal Supervisors Convention 1960

15 Republican National Convention Materials 1960

16 Republican National Committee Correspondence 1965

17 Republican Women's Conference 1965

18 Women's Task Force Committee 1965

19 List of Members of Republican National Committee 1965

20 Count-Down Workshop - September 12-15, 1966

BOX 7: Committees and Conventions 1967-1972; Election Material 1940-1950 FOLDER CONTENTS

1 Task Force on Conduct of Foreign Relations - 1967 Expense Accounts

2 Task Force on Conduct of Foreign Relations - 1967

3 Republican National Committee and Indiana State Central Committee 1967-1968

4 Republican Coordinating Committee 1967-1968

5 Task Force on Conduct of Foreign Relations, 1968

6 Republican National Convention 1968

7 Indiana Republican State Central Committee, 1968-1972

8 GOP State and National Conventions, 1968, 1972, 1974, 1978

9 Rules Committee - Delegates to National Convention 1972 10 National Advisory Committee - Re-election of the President 1972

11 Republican National Convention 1972

12 Republican National Committee 1970s

13 Election Information 1940, 1942, 1944

14 Statements, Deposit Slips Regarding Harden for Congress Fund 1950

BOX 8: Election Material 1952-1972; Harden Legislation 1950s-1960s; News Releases 1949-1961; Radio Broadcasts 1951 FOLDER CONTENTS

1 Election Results 1952

2 1954 Election Materials

3 Election Results and Miscellaneous, 1956-1960

4 Election Law Reform 1972

5 Bills Introduced by Cecil M. Harden

6 Remarks in Congressional Record, 1953-1956, Committee on Post Office and Civil Service

7 News Releases 1949-1951

8 News Releases 1951-1952

9 News Releases 1953-1954

10 Press Release and Christmas Card Lists 1959

11 News Release - Massachusetts State Federation of Women's Clubs, January 28, 1960

12 News Releases 1960

13 News Releases 1961

14 Radio Broadcasts 1951

BOX 9: News Releases and Reports 1955-1958; Speeches and Speaking Engagements 1946-1952 FOLDERS CONTENTS

1 News Release 1958

2 Cecil Harden Reports and Releases 1955-1956

3 Cecil Harden Reports 1957-1958

4 "Why We Should Elect Republicans" Speech 1946

5 Speeches About Abraham Lincoln 1947-1968

6 "Old Settlers" Speech 1948 7 "High Prices" Speech 1948

8 Speech Material 1948

9 Campaign Opener 1948

10 Crawfordsville Speech - September 1, 1948

11 Veteran Speech - September 1948

12 Acceptance Speech - Nomination for Congress, July 1948

13 "Selecting and Electing in 1948" Speech

14 Speeches, 1948-1952

15 Speeches and News Releases 1949-1950

BOX 10: Speeches and Speaking Engagements, 1950-1959 FOLDERS CONTENTS

1 Speeches to the DAR - 1950s

2 Speeches 1951-1952

3 Speeches 1953

4 Speeches 1953, 1956

5 Indiana Speeches - Fall, 1955

6 Covington Post Office Dedication 1956

7 Cincinnati, Ohio - July 27, 1959

8 Ladies Auxiliary to Rural Route Letter Carriers Association - Washington D.C., August 11, 1959

9 Grand Total of Speaking Activities, May 1959-November 1960

10 Supplemental Speech Material - May 1959

11 Business and Professional Women's Club - May 3, 1959

12 Springfield, Illinois - May 7, 1959

13 Lafayette, Indiana - May 16, 1959

14 Buffalo, New York - June 10, 1959

15 Grand Rapids, - June 16, 1959

16 Veedersburg, Indiana - June 21, 1959

17 Moodus, Connecticut - June 27, 1959

18 Zonta Club, Washington D.C. - July 8, 1959 19 National League of Postmasters, Lafayette, Indiana - August 13, 1959

20 Troy, Wabash, Indiana - August 19, 1959

21 Assistants to Regional Operations Directors, Washington, D.C. - August 25, 1959

22 Regional Operations Directors, Washington D.C. - September 16, 1959

BOX 11: Speeches and Speaking Engagements 1959-1960 FOLDER CONTENTS

1 Federation of Women's Clubs, New Hampshire - September 25, 1959

2 Doctors and Nurses, Post Office Department - September 25, 1959

3 New Obscenity Speech I and II - October 1959

4 Warsaw, Indiana - October 5, 1959

5 California Tour - October 8-22, 1959

6 NAPUS Convention Luncheon, Washington D.C. - October 26, 1959

7 Ben Hur Day, Crawfordsville, Indiana - November 14, 1959

8 Mayor's Commission on Decent Literature Danville, Virginia - November 19, 1959

9 Republican Women's Club - November 24, 1959

10 Radio Station, Richmond, Virginia - December 15, 1959

11 Zonta Club, Washington, D.C. - 1959-1960

12 Post Office Speech Material 1959-1960

13 Miscellaneous Speeches 1950s

14 Michigan Tour - January 7-22, 1960

15 Holy Name Society, Flint, Michigan - January 10, 1960

16 North Carolina Federation of Women's Clubs - January 27, 1960

17 Tour, February 17 - March 8, 1960

18 Zonta Club, Tampa, Florida - February 26, 1960

19 New Orleans, Louisiana - March 18, 1960

20 Phoenix, Arizona - March 20-28, 1960

21 Denver, Boulder, Colorado - March 29-31, 1960

22 New Mexico - April 1, 1960

23 Cleveland, Ohio - April 26-27, 1960 BOX 12: Speeches and Speaking Engagements 1960-1972 FOLDER CONTENTS

1 Walla Walla, Washington, and Boise, Idaho - May 3, 1960

2 Twin Falls, Boise Idaho - May 4-5, 1960

3 Indiana Tour - May 11-25, 1960

4 Mansfield Reservoir Dedication - June 1960

5 Illinois Tour - June 13-29, 1960

6 Sixth Congressional District - Indiana Rural Carriers Convention, Decatur, Indiana - July 3-5, 1960

7 Park Ridge, Glenview, Illinois - July 15, 1960

8 National Rural Letter Carriers Assoc., Indianapolis, Indiana - August 11-19, 1960

9 National Auxiliary to the National Assoc. of Postal Supervisors, Philadelphia, Pa. - August 23, 1960

10 Indiana Tour - September 13-19, 1960

11 Utica, Schenectady, New York - October 12, 1960

12 Brooklyn, Babylon, New York - September 1960

13 Indianapolis, Indiana - September 1960

14 Springfield, Illinois - September 1960

15 Buffalo, Albany, New York - October 4-8, 1960

16 New York State - October 5-13, 1960

17 New York City, New York - October 6-7, 1960

18 Syracuse, New York - October 9-12, 1960

19 Loraine, Ohio - October 15-20, 1960

20 Danville, Illinois - October 23, 1960

21 Indiana Tour - October 24-November 3, 1960

22 Dedication of the First Automated Post Office - November 1960

23 Galesburg, Illinois - November 1, 1960

24 Soudertown, Pa. - November 14, 1960

25 Whiting, Indiana - November 30, 1960

26 Thorntown, Indiana Post Office Dedication - November 27, 1960

27 Invitations to Speak on Obscenity 1961 28 Speaking Engagements 1961

29 Women's Report to Postmaster General - March 1961

30 Dedication of Raccoon Lake Recreation Area - September 9, 1961

31 Speeches, Richard Roudebush Report 1962

32 Richard M. Nixon Speeches 1968

33 "Obsene Material" Speech

34 Miscellaneous Speech Material

35 Flag Presentation 1970

36 Ninth District Federation of Clubs 1972

BOX 13: Bills and Expenses 1950-1960 FOLDER CONTENTS

1 Sale Bills - Personal

2 Cancelled Checks and Receipts 1950s

3 Hotel Bills 1952-1956

4 Bills and Travel Expenses 1955

5 Bills, Receipts, and Orders 1955-1956

6 Campaign Expenses 1956

7 Stationary Account 1957-1958

8 Miscellaneous Expenses and Cancelled Checks 1957-1960

9 Expense Accounts and Miscellaneous 1958-1960

10 California Expense Account 1959

11 Paid Bills 1959-1960

12 Paid Bills 1959-1960

BOX 14: Bills and Expenses 1959-1960; Trips 1951-1957; Military Academy Appointments and Correspondence, 1958 FOLDER CONTENTS

1 Travel Expenses 1959-1960

2 Bills 1959-1961

3 Personal Paid Bills 1959-1960

4 Miscellaneous Expenses and Cancelled Checks 1959-1960 5 Travel Expense Accounts 1960

6 Expense Accounts 1960

7 Printing Orders 1960

8 Expense Accounts 1960

9 Report of World Trip of Bonner Subcommittee 1951 - Expenditures of Executive Depts.

10 Travel 1955

11 Congressional Trips Abroad 1957

12 Committee Trip 1957

13 Indiana Postmasters Appointed, n.d.

14 Charles David Myers - Navy 1958

15 Thomas Savoldi - Navy 1958

16 William Troncin 1956-1958

17 George T. Nasser 1956

18 Thomas Patrick Abel - Air Force 1958

19 Raymond Kent Bolderjack - Air Force 1957-1958

20 James W. Graves - Navy 1956-1958

21 James Hayes 1958

22 Albert Ray Sheppard - Air Force 1957-1958

23 Naval Academy - Misc. Material 1957-1958

24 Richard G. Laxen - West Point 1958

25 Robert A. Wilson - Navy 1955-1958

26 Todd Smith - Navy 1957-1958

27 Gilbert Lovell - West Point 1958

28 Howard Cochran - Air Force 1958

29 Robert Dee - Navy 1958

BOX 15: Military Academy Appointments and Correspondence, 1957-1959 FOLDER CONTENTS

1 William Misner - Navy 1957-1958

2 James Latham - Navy 1958 3 James H. Alexander - West Point 1958

4 Tom R. Thompson - Army 1958

5 Kenneth M. Sears - West Point 1958

6 John D. Parient - 1958

7 William O. Newkirk - Air Force 1958

8 George William Spencer - Air Force 1958

9 Walter Buchanan - Air Force 1958

10 Darrell D. Thompson - Air Force 1958

11 Charles E. Williams - Air Force 1958

12 Larry J. Smith - Air Force 1958

13 Richard L. Rowe - Air Force 1958

14 Lawrence Kinderman - Air Force 1958

15 David L. Bonnett - Air Force 1958

16 George Brittain - 1958

17 Jerry Lee Neese - Air Force 1958

18 Air Force Academy 1956-1960

19 United States Civil Service Commission 1949-1957

20 Academy Nominations 1958

21 Air Force Academy Information 1959

22 Harold Grubbs - Air Force 1959

23 Jeffery J. Lew - Navy 1958

24 Mike Click - Inquiry on Academy Appointment 1957

25 David Wayne Robertson - Air Force 1957

26 David Garner - West Point 1958

27 Mike Smith - Navy 1958

28 Monte McCullough - Navy 1958

29 William Franklin - West Point 1958

30 Noel Warren Brown - Navy 1953-1958

31 Jerry Sparks - Air Force 1958 32 Richard E. Helmuth Jr. - West Point 1957-1958

33 John Leroy Franck - West Point 1957-1958

34 Ronald Martin - West Point 1952

35 Ronald J. Wools - West Point 1958

36 Thomas Leroy Houk Jr. - Air Force 1958

37 Bob Leyner - Air Force 1958

38 Thomas E. Wright - Air Force 1958

39 William Ballock - Air Force 1958

40 Dennis Dodds - Air Force 1957-1958

41 Ronald Lee Johnson - Air Force 1958

42 John Merrill Spencer - Air Force 1958

43 Michael J. Birck - Air Force 1956-1957

44 Jay Wilford Kelley - Air Force 1957

45 Jerry Dean Lefton - Air Force 1956-1958

46 Roger A. Parient - West Point 1956-1958

47 Larry W. Sapper - West Point 1956-1958

48 Girard T. Lew - Navy 1955-1956

49 Larry D. Thomas - Navy 1956

50 David L. Roush - West Point 1953-1955

51 Richard R. Graves - West Point 1953-1958

52 John Robert Bruce - Navy 1953-1954

53 James R. Wallace - Navy 1952-1956

54 Robert W. Sowerwine 1950-1954

55 Robert K. Tener - West Point 1950-1957

56 Harry R. Price - West Point 1949-1952

57 Fred A. Dunbar - Navy 1952-1953

58 James R. Dunbar - Navy 1949-1952

59 William J. Harrison 1951-1956 60 Richard E. Chandler - West Point 1951-1952

BOX 16: Military Appointments and Correspondence 1950-1959; Appointment Books and Calendars 1959- 1960; Cecil M. Harden Tributes 1973 FOLDER CONTENTS

1 John E. Dryer - West Point 1950-1955

2 Sergei R. Malooley - West Point 1949-1955

3 Paul P. Winkel - West Point 1950-1952

4 Eugene P. Hatheway - Navy 1949-1951

5 William Sellers - Navy 1950-1951

6 James R. Landreth - West Point 1949

7 Norval W. Dixon Jr. - Navy 1948-1949

8 Air Force Academy Appointments 1959

9 Appointment Book 1959

10 Calendar 1959

11 Appointment Book 1960

12 Calendar 1960

13 Cecil M. Harden Lake Proposal - April 1973, Cecil M. Harden Day

BOX 17: Cecil M. Harden Appreciation Dinner 1973; Health and Aging Issues 1971-1978 FOLDER CONTENTS

1 Harden Appreciation Dinner - April 1973

2 Aging 1971-1972

3 White House Conference on Aging 1971 part 1

4 White House Conference on Aging 1971 part 2

5 Political Participation of Senior Citizens 1972

6 Indiana Health Facilities Council 1974-1975

7 Indiana Health Facilities - Proposed Regulations 1976

8 Indiana Health Facilities Council 1978

9 Indiana Health Facilities Council - Agenda June 21, 1978

BOX 18: Health and Nutrition Issues 1942-1960; Women and Politics 1948-1968; Miscellaneous 1940s-1959 FOLDER CONTENTS

1 Health, Nutrition and First Aid 1942 2 Indiana Health Facilities Council - Tentative Agenda June 1978

3 Physical Fitness 1959-1960

4 Indiana Republican Women 1976

5 Women Postal Workers

6 "Interesting Women I've Known" - West Lebanon Women's Club, April 3, 1972

7 Business and Professional Women By-Laws

8 Women and Blacks in Politics 1948-1955

9 Women For Nixon 1968

10 Miscellaneous 1940s

11 Miscellaneous 1944-1959

12 Political Miscellaneous 1950s

13 Speeches, Travel, Miscellaneous 1951-1954

14 Miscellaneous 1959

BOX 19: Miscellaneous 1958-1970s; Newspaper Clippings 1940-1973; Republican Material 1965-1972 FOLDER CONTENTS

1 Miscellaneous 1958-1960

2 Personal Miscellaneous 1959-1960

3 Miscellaneous Material 1960-1961

4 Miscellaneous 1964-1969

5 Miscellaneous 1970s

6 Miscellaneous 1970s

7 Newspaper Clippings and Flyers 1940s-1950s

8 Clippings From New York State Newspapers, September-October 1960

9 Newspaper Clippings 1960s-1970s

10 Newspaper Clippings 1964

11 Newspapers Clippings 1969-1977

12 Newspaper Clippings 1970-1973

13 Certificates - WCVL Radio and Honorary Treasurer 1968

14 Cecil M. Harden Funeral Bulletin - December 10, 1984 15 Indiana Republican State Platform 1966

16 Notebook 1936-1940

17 Republican Material 1965-1968

18 Republican Party of Indiana 1968

19 Congressman Ralph Harvey Newsletters 1964, 1965

20 "Filth for Sale" movie script

21 Prospectus on Seamount Cooperative Apartments, Inc.

22 Ablemarle House Apartment Rental Material

23 Republican Research Report 1968

24 X Club Information

25 Teenage Republicans (TAR) 1972

BOX 20: Miscellaneous 1946-1974 FOLDER CONTENTS

1 Indiana Department of Public Welfare - 1946 Recipient Totals

2 Medical Assistance Plan of the Fountain County Department of Public Welfare 1952

3 Requests for Autographed Pictures 1959

4 Commendations 1960

5 Form Letters

6 Indiana Post Office Information

7 Doris B. Underwood File 1960-1961

8 Christian Science Articles 1972

9 Purdue University

10 DAR Magazine Advertisement 1974

11 Honorary Secretary of State Certificate

12 (CT ) Audio Tapes - Interviews with Cecil Harden, located in Cassette Tape Collection

13 (VC) Photographs located in Visual Collection

14 Official Visit to San Diego, Oct. 20-21, 1959

15 "Dinner with Ike" program, Jan. 27, 1960

16 Guest Book, Postmaster General Special Assistant, 1959 17 (OMB 0043) Box 2, General Political Materials

18 (OMB 0043) Box 3, Scrapbook, October 1955 - April 1957

19 (OMB 0043) Box 4, Scrapbook, May 1957 - April 1958

20 (OMB 0043) Box 5, Scrapbook, April - December, 1958

21 (OMB 0043) Box 6, Scrapbook, December 1958 - October 1965

BOX 21: Speech Notes 1948-1964

BOX 22: Speech Notes 1958-1960

BOX 23: Speech Notes 1959-1972

BOX 24: Expense Books, Check Books, Note Pads 1950-1960

BOX 25: Address Books, Diaries, 1951-1960

CATALOGING INFORMATION

For additional information on this collection, including a list of subject headings that may lead you to related materials: 1. Go to the Indiana Historical Society's online catalog: http://opac.indianahistory.org/

2. Click on the "Basic Search" icon.

3. Select "Call Number" from the "Search In:" box.

4. Search for the collection by its basic call number (in this case, M 0584).

5. When you find the collection, go to the "Full Record" screen for a list of headings that can be searched for related materials.